ALL HEALTH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
15/04/2515 April 2025 | Liquidators' statement of receipts and payments to 2025-02-20 |
24/04/2424 April 2024 | Liquidators' statement of receipts and payments to 2024-02-20 |
20/03/2320 March 2023 | Liquidators' statement of receipts and payments to 2023-02-20 |
28/02/2228 February 2022 | Statement of affairs |
28/02/2228 February 2022 | Appointment of a voluntary liquidator |
28/02/2228 February 2022 | Registered office address changed from 72 Sherwin Walk Nottingham NG3 1AJ to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 2022-02-28 |
28/02/2228 February 2022 | Resolutions |
28/02/2228 February 2022 | Resolutions |
22/07/2122 July 2021 | Voluntary strike-off action has been suspended |
22/07/2122 July 2021 | Voluntary strike-off action has been suspended |
16/07/2116 July 2021 | Total exemption full accounts made up to 2021-02-28 |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
04/07/214 July 2021 | Application to strike the company off the register |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/10/1928 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/11/1815 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/01/1713 January 2017 | DIRECTOR APPOINTED DONALD CHIUTSI |
11/01/1711 January 2017 | APPOINTMENT TERMINATED, DIRECTOR DONALD CHIUTSI |
30/10/1630 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
04/04/164 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 3 SHERBROOK TERRACE DAYBROOK NOTTINGHAM NG5 6BY UNITED KINGDOM |
26/03/1426 March 2014 | COMPANY NAME CHANGED FAMILY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/03/14 |
20/02/1420 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company